(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Spilmersford Cottage Pencaitland Tranent EH34 5DR. Change occurred on August 17, 2020. Company's previous address: Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 26, 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ. Change occurred on June 26, 2018. Company's previous address: 85 High Street Alness Ross-Shire IV17 0SH.
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 27, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 19, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on July 15, 2011
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: August 17, 2010) of a secretary
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 8, 2010) of a secretary
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 7, 2010
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 8, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 23, 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 23, 2010) of a secretary
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 17, 2010
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to June 3, 2009 - Annual return with full member list
filed on: 3rd, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 30, 2008 - Annual return with full member list
filed on: 30th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 24th, June 2008
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/03/2008 from 19 rutland square edinburgh EH1 2BB
filed on: 6th, March 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to July 9, 2007 - Annual return with full member list
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 9, 2007 - Annual return with full member list
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On June 27, 2006 New director appointed
filed on: 27th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On June 27, 2006 Director resigned
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 27, 2006 Secretary resigned
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 27, 2006 New secretary appointed
filed on: 27th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On June 27, 2006 Secretary resigned
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 27, 2006 Director resigned
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 27, 2006 New director appointed
filed on: 27th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 27, 2006 New director appointed
filed on: 27th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 27, 2006 New secretary appointed
filed on: 27th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 27, 2006 New director appointed
filed on: 27th, June 2006
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 27th, June 2006
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 27th, June 2006
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 27th, June 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 27th, June 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 27th, June 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 27th, June 2006
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2006
| incorporation
|
Free Download
(17 pages)
|